About

Registered Number: 06911073
Date of Incorporation: 20/05/2009 (15 years and 11 months ago)
Company Status: Active
Registered Address: 1 Park Row, Leeds, LS1 5AB,

 

Based in Leeds, Aptiv (UK) Holdings Ltd was registered on 20 May 2009, it's status is listed as "Active". The current directors of this organisation are listed as Da Cruz Alves, Paula Sofia, Humphreys, Antony Peter, Misniakiewicz, Tomasz, Vagne, Isabelle Marthe Odette, Wagner Ii, Harry Wilson, Mitre Directors Limited at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DA CRUZ ALVES, Paula Sofia 01 October 2020 - 1
HUMPHREYS, Antony Peter 17 November 2009 20 April 2016 1
MISNIAKIEWICZ, Tomasz 26 October 2009 25 March 2013 1
VAGNE, Isabelle Marthe Odette 28 September 2009 17 November 2009 1
WAGNER II, Harry Wilson 26 October 2009 16 November 2009 1
MITRE DIRECTORS LIMITED 20 May 2009 28 September 2009 1

Filing History

Document Type Date
AP01 - Appointment of director 02 October 2020
AP01 - Appointment of director 02 October 2020
TM01 - Termination of appointment of director 02 October 2020
TM01 - Termination of appointment of director 02 October 2020
CS01 - N/A 22 May 2020
AA - Annual Accounts 28 January 2020
CS01 - N/A 21 May 2019
PSC07 - N/A 23 April 2019
PSC07 - N/A 23 April 2019
PSC02 - N/A 17 April 2019
PSC07 - N/A 17 April 2019
PSC05 - N/A 16 April 2019
PSC05 - N/A 16 April 2019
CH01 - Change of particulars for director 23 March 2019
AA - Annual Accounts 02 November 2018
AD01 - Change of registered office address 13 June 2018
CS01 - N/A 26 May 2018
RESOLUTIONS - N/A 29 March 2018
TM01 - Termination of appointment of director 20 December 2017
AP01 - Appointment of director 05 December 2017
TM01 - Termination of appointment of director 04 December 2017
RESOLUTIONS - N/A 30 October 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 30 October 2017
SH19 - Statement of capital 30 October 2017
CAP-SS - N/A 30 October 2017
AA - Annual Accounts 19 September 2017
CS01 - N/A 26 May 2017
AP01 - Appointment of director 15 February 2017
TM01 - Termination of appointment of director 15 February 2017
AA - Annual Accounts 13 October 2016
TM02 - Termination of appointment of secretary 15 August 2016
AP04 - Appointment of corporate secretary 15 August 2016
AR01 - Annual Return 20 May 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 20 May 2016
CH04 - Change of particulars for corporate secretary 20 May 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 May 2016
CH01 - Change of particulars for director 20 May 2016
AP01 - Appointment of director 22 April 2016
TM01 - Termination of appointment of director 21 April 2016
TM01 - Termination of appointment of director 04 January 2016
TM01 - Termination of appointment of director 01 December 2015
AA - Annual Accounts 10 July 2015
AD01 - Change of registered office address 01 July 2015
AR01 - Annual Return 20 May 2015
RP04 - N/A 17 March 2015
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 22 May 2014
AP01 - Appointment of director 17 September 2013
TM01 - Termination of appointment of director 10 September 2013
AA - Annual Accounts 06 August 2013
SH01 - Return of Allotment of shares 29 May 2013
AR01 - Annual Return 22 May 2013
AP01 - Appointment of director 25 March 2013
TM01 - Termination of appointment of director 25 March 2013
AA - Annual Accounts 14 November 2012
AR01 - Annual Return 22 May 2012
AA - Annual Accounts 07 October 2011
AR01 - Annual Return 01 June 2011
CH04 - Change of particulars for corporate secretary 01 June 2011
CH01 - Change of particulars for director 31 May 2011
AD01 - Change of registered office address 31 May 2011
AA - Annual Accounts 15 February 2011
AP01 - Appointment of director 08 October 2010
AR01 - Annual Return 09 June 2010
CH04 - Change of particulars for corporate secretary 09 June 2010
CH01 - Change of particulars for director 09 June 2010
AA01 - Change of accounting reference date 28 May 2010
SH01 - Return of Allotment of shares 11 February 2010
SH01 - Return of Allotment of shares 11 February 2010
RESOLUTIONS - N/A 05 February 2010
TM01 - Termination of appointment of director 18 December 2009
AP01 - Appointment of director 04 December 2009
AP01 - Appointment of director 04 December 2009
AP01 - Appointment of director 26 November 2009
TM01 - Termination of appointment of director 25 November 2009
MEM/ARTS - N/A 12 November 2009
AP01 - Appointment of director 11 November 2009
AP01 - Appointment of director 03 November 2009
AP01 - Appointment of director 27 October 2009
RESOLUTIONS - N/A 05 October 2009
MEM/ARTS - N/A 05 October 2009
288b - Notice of resignation of directors or secretaries 30 September 2009
288b - Notice of resignation of directors or secretaries 30 September 2009
288b - Notice of resignation of directors or secretaries 30 September 2009
288a - Notice of appointment of directors or secretaries 30 September 2009
CERTNM - Change of name certificate 22 September 2009
NEWINC - New incorporation documents 20 May 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.